TIME TO LISTEN C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Statement of company's objects

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

22/05/2422 May 2024 Cessation of Gail Thornton as a person with significant control on 2023-03-01

View Document

22/05/2422 May 2024 Appointment of Mr Christopher Ian Long as a director on 2024-02-01

View Document

22/05/2422 May 2024 Cessation of Lesley Caroline Chester as a person with significant control on 2023-04-06

View Document

22/05/2422 May 2024 Cessation of Lisa Hunter as a person with significant control on 2023-04-06

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-05 with updates

View Document

14/08/2314 August 2023 Director's details changed for Ms Julie White on 2023-07-27

View Document

14/08/2314 August 2023 Director's details changed for Ms Janet Woodhouse on 2023-07-27

View Document

11/05/2311 May 2023 Termination of appointment of Gail Thornton as a director on 2023-02-28

View Document

22/04/2322 April 2023 Termination of appointment of Lisa Hunter as a director on 2023-04-06

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Termination of appointment of Lesley Caroline Chester as a director on 2023-02-28

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Appointment of Ms Julie White as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Lesley Caroline Chester as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Ms Janet Woodhouse as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Julie White as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Notification of Janet Woodhouse as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

10/09/2010 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

09/09/199 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM BOREAS VALE FARM THORNGUMBALD ROAD HULL EAST YORKSHIRE HU12 8AZ

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

20/08/1820 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/08/1731 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 05/06/16 NO MEMBER LIST

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 05/06/15 NO MEMBER LIST

View Document

28/08/1428 August 2014 TERMINATE DIR APPOINTMENT

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS LESLEY CAROLINE CHESTER

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 05/06/14 NO MEMBER LIST

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA WHYMAN

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information